Advanced company searchLink opens in new window

BRINVETTE LIMITED

Company number 01010072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 14 March 2014
Statement of capital on 2014-05-08
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2013 AR01 Annual return made up to 14 February 2013
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 TM01 Termination of appointment of Robert Williams as a director
08 May 2012 TM01 Termination of appointment of Marjorie Williams as a director
08 May 2012 TM01 Termination of appointment of Philippa Taylor as a director
08 May 2012 TM02 Termination of appointment of Philippa Taylor as a secretary
23 Apr 2012 AP01 Appointment of Mr Ian Charles Brookman as a director
23 Apr 2012 AD01 Registered office address changed from Apothecary House 1 Saint Andrews Lane Kimbolton Cambridgeshire PE28 0HN United Kingdom on 23 April 2012
23 Mar 2012 CH01 Director's details changed for Robert James Williams on 5 March 2012
23 Mar 2012 CH01 Director's details changed for Mrs Marjorie Dawn Williams on 5 March 2012
23 Mar 2012 TM01 Termination of appointment of Ian Brookman as a director
23 Mar 2012 CH01 Director's details changed for Philippa Joy Taylor on 5 March 2012
23 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Robert James Williams on 1 January 2012
21 Mar 2012 AD01 Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 21 March 2012
20 Mar 2012 AP01 Appointment of Mr Ian Charles Brookman as a director
20 Mar 2012 AD01 Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB on 20 March 2012
05 Mar 2012 CH01 Director's details changed for Philippa Joy Taylor on 27 November 2011
05 Mar 2012 CH01 Director's details changed for Robert James Williams on 27 November 2011